HILT ADVENTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/01/2527 January 2025 Notification of Eleanor Snowdon as a person with significant control on 2024-06-21

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

31/12/2431 December 2024 Cessation of Joshua William Goodwin as a person with significant control on 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-07-21 with updates

View Document

21/07/2421 July 2024 Secretary's details changed for Ms Jacquelyn Ann Howard on 2024-07-21

View Document

02/06/242 June 2024 Appointment of Mr Andrew Mayled as a director on 2024-06-01

View Document

01/06/241 June 2024 Termination of appointment of Joshua William Goodwin as a director on 2024-05-31

View Document

01/06/241 June 2024 Appointment of Ms Jacquelyn Ann Howard as a director on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/01/237 January 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from 20 Bootham Terrace York YO30 7DH England to 57B Goodramgate York YO1 7LS on 2022-01-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 1001.98

View Document

03/04/203 April 2020 CESSATION OF ALEXANDER SEAN CRONIN AS A PSC

View Document

03/04/203 April 2020 05/08/19 STATEMENT OF CAPITAL GBP 170002

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 13 FERN STREET YORK YO31 7QU ENGLAND

View Document

05/05/195 May 2019 SECRETARY APPOINTED MS JACQUELYN ANN HOWARD

View Document

04/04/194 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company